COWLISHAW RESIDENTS GREEN SPACE LIMITED
Company number 07628931
- Company Overview for COWLISHAW RESIDENTS GREEN SPACE LIMITED (07628931)
- Filing history for COWLISHAW RESIDENTS GREEN SPACE LIMITED (07628931)
- People for COWLISHAW RESIDENTS GREEN SPACE LIMITED (07628931)
- More for COWLISHAW RESIDENTS GREEN SPACE LIMITED (07628931)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Sep 2014 | TM02 | Termination of appointment of Beryl Faulkner as a secretary on 16 June 2014 | |
02 Jun 2014 | AR01 | Annual return made up to 10 May 2014 no member list | |
13 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
11 May 2013 | AR01 | Annual return made up to 10 May 2013 no member list | |
28 Dec 2012 | AA | Accounts for a dormant company made up to 31 May 2012 | |
24 May 2012 | AR01 | Annual return made up to 10 May 2012 | |
15 May 2012 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2012 | TM01 | Termination of appointment of Roger Hinchliffe as a director | |
24 Feb 2012 | AP03 | Appointment of Mrs Beryl Faulkner as a secretary | |
24 Feb 2012 | AP01 | Appointment of Mr Andrew Whelan as a director | |
24 Feb 2012 | AP01 | Appointment of Mr Stephen Bithell as a director | |
24 Feb 2012 | AP01 | Appointment of Mr Anthony Faulkner as a director | |
24 Feb 2012 | AP01 | Appointment of Mr Brian Warburton as a director | |
24 Feb 2012 | AP01 | Appointment of Mr Keith Clifford Shaw as a director | |
24 Feb 2012 | AP01 | Appointment of Mrs Beryl Lees as a director | |
24 Feb 2012 | AP01 | Appointment of Mr Richard John Wilson as a director | |
24 Feb 2012 | AP01 | Appointment of Mr John Mcallister as a director | |
24 Feb 2012 | AP01 | Appointment of Mrs Mavis Backhouse as a director | |
24 Feb 2012 | AP01 | Appointment of Mr Robert Alfred Hilton as a director | |
24 Feb 2012 | AP01 | Appointment of Mrs Beryl Faulkner as a director | |
24 Feb 2012 | CERTNM |
Company name changed ph (3) 2011 LIMITED\certificate issued on 24/02/12
|
|
23 Feb 2012 | AD01 | Registered office address changed from Hollinwood Business Centre Albert Street Hollinwood Greater Manchester OL8 3QL on 23 February 2012 | |
10 May 2011 | NEWINC |
Incorporation
|